Birmingham
B12 0RT
Director Name | Mr Ahmed Naeem |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bath Court Bath Row Birmingham B15 1NE |
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2015(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bath Court Bath Row Birmingham B15 1NE |
Registered Address | Cvr Golbal Llp Fetter Lane New Fetter Place West London Greater London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Daria Matysiak 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Notice of final account prior to dissolution (20 pages) |
26 March 2018 | Progress report in a winding up by the court (21 pages) |
13 February 2017 | Registered office address changed from Keys Court 82-84 Moseley Street Birmingham B12 0RT to Fetter Lane New Fetter Place West London Greater London EC4A 1AA on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from Keys Court 82-84 Moseley Street Birmingham B12 0RT to Fetter Lane New Fetter Place West London Greater London EC4A 1AA on 13 February 2017 (2 pages) |
7 February 2017 | Appointment of a liquidator (1 page) |
7 February 2017 | Appointment of a liquidator (1 page) |
13 October 2016 | Order of court to wind up (3 pages) |
13 October 2016 | Order of court to wind up (21 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Registered office address changed from , Kesy Court 82-84 Moseley Street, Birmingham, B12 0RT, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Kesy Court 82-84 Moseley Street Birmingham B12 0RT England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from , Kesy Court 82-84 Moseley Street, Birmingham, B12 0RT, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 6 January 2016 (1 page) |
5 January 2016 | Registered office address changed from , 5 Bath Court Bath Row, Birmingham, B15 1NE, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Mark Hughes as a director on 17 May 2015 (1 page) |
5 January 2016 | Registered office address changed from , 5 Bath Court Bath Row, Birmingham, B15 1NE, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Miss Daria Matysiak as a director on 1 August 2015 (2 pages) |
5 January 2016 | Registered office address changed from 5 Bath Court Bath Row Birmingham B15 1NE England to Kesy Court 82-84 Moseley Street Birmingham B12 0RT on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Mark Hughes as a director on 17 May 2015 (1 page) |
5 January 2016 | Appointment of Miss Daria Matysiak as a director on 1 August 2015 (2 pages) |
22 June 2015 | Termination of appointment of Ahmed Naeem as a director on 5 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Ahmed Naeem as a director on 5 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Ahmed Naeem as a director on 5 May 2015 (1 page) |
22 June 2015 | Appointment of Mr Mark Hughes as a director on 17 May 2015 (2 pages) |
22 June 2015 | Appointment of Mr Mark Hughes as a director on 17 May 2015 (2 pages) |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|